Publication Date 3 October 2016 Gordon Routledge Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 29 Wheathead Drive, Exley Head, Keighley BD22 6LT Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Gordon Routledge full notice
Publication Date 3 October 2016 Kathleen Tuffs Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 16 Bankfield Gardens, Barrow-in-Furness, Cumbria LA14 3SN Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View Kathleen Tuffs full notice
Publication Date 3 October 2016 Ronald Simmonds Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 39 Roway Lane, Oldbury, West Midlands B69 3EQ Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Ronald Simmonds full notice
Publication Date 3 October 2016 Elsie Sturdy Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 33 Wilton Manse, Thorntree Drive, Whitley Bay, Tyne and Wear NE25 9NR Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Elsie Sturdy full notice
Publication Date 3 October 2016 Elsie Sims Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Fair Gables, Woodland Road, Taunton, Somerset TA2 7HR Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Elsie Sims full notice
Publication Date 3 October 2016 Peter Stevenson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 39 Camp Wood Close, Little Eaton, Derby DE21 5ED Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Peter Stevenson full notice
Publication Date 3 October 2016 Harold Spurr Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The Poplars, Chapman Street, Market Rasen, Lincolnshire Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Harold Spurr full notice
Publication Date 3 October 2016 Marian Stallard Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 18 Mayfair, Tiverton, Devon EX16 4NQ Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Marian Stallard full notice
Publication Date 3 October 2016 June Shelton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 78 St Faiths Road, Alcester, Warwickshire B49 6AQ Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View June Shelton full notice
Publication Date 3 October 2016 Liley Rose Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The Homestead, The Street, Hinderclay, Diss, Norfolk IP22 1HX Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Liley Rose full notice